Background WavePink WaveYellow Wave

DTZ UK GUARANTOR LIMITED (09187412)

DTZ UK GUARANTOR LIMITED (09187412) is an active UK company. incorporated on 22 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DTZ UK GUARANTOR LIMITED has been registered for 11 years. Current directors include JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle.

Company Number
09187412
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTZ UK GUARANTOR LIMITED

DTZ UK GUARANTOR LIMITED is an active company incorporated on 22 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DTZ UK GUARANTOR LIMITED was registered 11 years ago.(SIC: 64209, 82990)

Status

active

Active since 11 years ago

Company No

09187412

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 22 August 2014To: 18 April 2016
Timeline

48 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Sept 15
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
Jun 20
Director Joined
May 21
Director Left
May 21
Owner Exit
Jan 22
Capital Update
Oct 22
Director Left
Apr 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
12
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JOHNSTON, Neil Christopher Oosthuizen

Active
Old Broad Street, LondonEC2N 1AR
Born December 1965
Director
Appointed 07 May 2021

MCDONALD, Andrew Regan

Active
Old Broad Street, LondonEC2N 1AR
Born July 1974
Director
Appointed 28 Nov 2023

PERKINS, Noelle

Active
Old Broad Street, LondonEC2N 1AR
Born June 1977
Director
Appointed 28 Nov 2023

CAMI, Ronald

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1967
Director
Appointed 22 Aug 2014
Resigned 28 Oct 2014

CHIEN, Vanessa

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born June 1970
Director
Appointed 22 Aug 2014
Resigned 28 Oct 2014

FORRESTER, John

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1962
Director
Appointed 19 Jul 2018
Resigned 28 Nov 2023

KIM, David Jaemin

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1964
Director
Appointed 22 Aug 2014
Resigned 22 Aug 2014

KIM, David Jaemin

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1963
Director
Appointed 22 Aug 2014
Resigned 19 Jul 2018

KNIGHTLY, William Joseph

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1979
Director
Appointed 19 Jul 2018
Resigned 17 Oct 2019

LEWIS, Jon Robert

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1962
Director
Appointed 22 Aug 2014
Resigned 28 Oct 2014

PALMER, Duncan John

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1965
Director
Appointed 19 Jul 2018
Resigned 28 Feb 2021

RUPARELIA, Rajeev

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1976
Director
Appointed 22 Aug 2014
Resigned 19 Jul 2018

SOLOWAY, Brett David

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1968
Director
Appointed 19 Jul 2018
Resigned 31 Mar 2023

TEJANI, Anand Navinchandra

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1975
Director
Appointed 28 Oct 2014
Resigned 19 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 19 Jul 2018
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

90

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 October 2022
SH19Statement of Capital
Legacy
3 October 2022
SH20SH20
Legacy
3 October 2022
CAP-SSCAP-SS
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 August 2018
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
21 August 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 August 2018
RP04AP01RP04AP01
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
16 July 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
13 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 February 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Move Registers To Sail Company With New Address
24 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Incorporation Company
22 August 2014
NEWINCIncorporation